MR01 |
Registration of charge 110699940021, created on Tue, 20th Feb 2024
filed on: 21st, February 2024
|
mortgage |
Free Download
(15 pages)
|
MR01 |
Registration of charge 110699940020, created on Wed, 3rd Jan 2024
filed on: 9th, January 2024
|
mortgage |
Free Download
(70 pages)
|
MR01 |
Registration of charge 110699940019, created on Wed, 22nd Nov 2023
filed on: 23rd, November 2023
|
mortgage |
Free Download
(18 pages)
|
AP01 |
On Fri, 3rd Nov 2023 new director was appointed.
filed on: 14th, November 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 3rd Nov 2023 - the day director's appointment was terminated
filed on: 10th, November 2023
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 10th Oct 2023: 2203.00 EUR
filed on: 23rd, October 2023
|
capital |
Free Download
(3 pages)
|
CH01 |
On Wed, 16th Aug 2023 director's details were changed
filed on: 16th, August 2023
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 110699940018, created on Mon, 24th Jul 2023
filed on: 25th, July 2023
|
mortgage |
Free Download
(15 pages)
|
AA |
Full accounts for the period ending Wed, 31st Aug 2022
filed on: 20th, May 2023
|
accounts |
Free Download
(48 pages)
|
MR01 |
Registration of charge 110699940017, created on Mon, 6th Mar 2023
filed on: 10th, March 2023
|
mortgage |
Free Download
(14 pages)
|
MR01 |
Registration of charge 110699940016, created on Mon, 10th Oct 2022
filed on: 19th, October 2022
|
mortgage |
Free Download
(90 pages)
|
MR01 |
Registration of charge 110699940015, created on Fri, 2nd Sep 2022
filed on: 6th, September 2022
|
mortgage |
Free Download
(15 pages)
|
MR01 |
Registration of charge 110699940014, created on Thu, 23rd Jun 2022
filed on: 23rd, June 2022
|
mortgage |
Free Download
(14 pages)
|
SH01 |
Capital declared on Tue, 31st May 2022: 2103.00 EUR
filed on: 23rd, June 2022
|
capital |
Free Download
(3 pages)
|
CH01 |
On Fri, 8th Nov 2019 director's details were changed
filed on: 9th, June 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st Aug 2021
filed on: 29th, April 2022
|
accounts |
Free Download
(33 pages)
|
CH01 |
On Mon, 30th Sep 2019 director's details were changed
filed on: 23rd, March 2022
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 110699940013, created on Tue, 2nd Nov 2021
filed on: 16th, November 2021
|
mortgage |
Free Download
(81 pages)
|
CH01 |
On Tue, 2nd Feb 2021 director's details were changed
filed on: 14th, September 2021
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 110699940012, created on Mon, 5th Jul 2021
filed on: 6th, July 2021
|
mortgage |
Free Download
(14 pages)
|
AA |
Full accounts for the period ending Mon, 31st Aug 2020
filed on: 4th, March 2021
|
accounts |
Free Download
(34 pages)
|
CH04 |
Secretary's name changed on Mon, 30th Mar 2020
filed on: 16th, December 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On Mon, 6th Apr 2020 director's details were changed
filed on: 16th, December 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 6th Apr 2020 director's details were changed
filed on: 16th, December 2020
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 110699940011, created on Wed, 8th Jul 2020
filed on: 14th, July 2020
|
mortgage |
Free Download
(69 pages)
|
CH01 |
On Mon, 6th Apr 2020 director's details were changed
filed on: 19th, June 2020
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 110699940010, created on Wed, 27th May 2020
filed on: 28th, May 2020
|
mortgage |
Free Download
(27 pages)
|
AA |
Full accounts for the period ending Sat, 31st Aug 2019
filed on: 6th, April 2020
|
accounts |
Free Download
(25 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 1 Bartholomew Lane London EC2N 2AX. Previous address: 35 Great St Helen's London EC3A 6AP United Kingdom
filed on: 27th, March 2020
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 110699940009, created on Tue, 17th Mar 2020
filed on: 17th, March 2020
|
mortgage |
Free Download
(14 pages)
|
MR01 |
Registration of charge 110699940008, created on Fri, 13th Mar 2020
filed on: 16th, March 2020
|
mortgage |
Free Download
(14 pages)
|
MR01 |
Registration of charge 110699940007, created on Wed, 27th Nov 2019
filed on: 27th, November 2019
|
mortgage |
Free Download
(13 pages)
|
MR01 |
Registration of charge 110699940006, created on Wed, 30th Oct 2019
filed on: 1st, November 2019
|
mortgage |
Free Download
(13 pages)
|
MR01 |
Registration of charge 110699940005, created on Thu, 26th Sep 2019
filed on: 2nd, October 2019
|
mortgage |
Free Download
(23 pages)
|
AD01 |
Address change date: Mon, 30th Sep 2019. New Address: Sixth Floor 3 Burlington Gardens London W1S 3EP. Previous address: Meadows House 20-22 Queen Street London W1J 5PR United Kingdom
filed on: 30th, September 2019
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 27th, August 2019
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 23rd, August 2019
|
resolution |
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 31st May 2019: 2102.00 EUR
filed on: 22nd, August 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 11th Jul 2019: 2002.00 EUR
filed on: 2nd, August 2019
|
capital |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, June 2019
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, June 2019
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, June 2019
|
mortgage |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 6th Jun 2019: 1902.00 EUR
filed on: 6th, June 2019
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 110699940004, created on Fri, 24th May 2019
filed on: 31st, May 2019
|
mortgage |
Free Download
(28 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 17th, May 2019
|
resolution |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Fri, 31st Aug 2018
filed on: 9th, May 2019
|
accounts |
Free Download
(24 pages)
|
SH01 |
Capital declared on Tue, 30th Apr 2019: 1802.00 EUR
filed on: 3rd, May 2019
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 21st, December 2018
|
resolution |
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 13th Dec 2018: 1702.00 EUR
filed on: 14th, December 2018
|
capital |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Aug 2018
filed on: 7th, September 2018
|
accounts |
Free Download
(1 page)
|
AP01 |
On Tue, 20th Feb 2018 new director was appointed.
filed on: 1st, June 2018
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 24th Apr 2018: 1602.00 EUR
filed on: 3rd, May 2018
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 110699940003, created on Fri, 6th Apr 2018
filed on: 27th, April 2018
|
mortgage |
Free Download
(92 pages)
|
MR01 |
Registration of charge 110699940002, created on Fri, 6th Apr 2018
filed on: 16th, April 2018
|
mortgage |
Free Download
(28 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 23rd, January 2018
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 18th, January 2018
|
resolution |
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 9th Jan 2018: 1502.00 EUR
filed on: 12th, January 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 28th Nov 2017: 501.00 EUR
filed on: 12th, January 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 21st Dec 2017: 502.00 EUR
filed on: 12th, January 2018
|
capital |
Free Download
(3 pages)
|
AP01 |
On Wed, 3rd Jan 2018 new director was appointed.
filed on: 8th, January 2018
|
officers |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 35 Great St Helen's London EC3A 6AP.
filed on: 8th, January 2018
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 110699940001, created on Thu, 21st Dec 2017
filed on: 22nd, December 2017
|
mortgage |
Free Download
(59 pages)
|
MA |
Articles and Memorandum of Association
filed on: 14th, December 2017
|
incorporation |
Free Download
(15 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 14th, December 2017
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 6th, December 2017
|
resolution |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, November 2017
|
incorporation |
Free Download
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
Capital declared on Fri, 17th Nov 2017: 1.00 EUR
|
capital |
|